CHAMBER FILMS LIMITED

Register to unlock more data on OkredoRegister

CHAMBER FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08981473

Incorporation date

07/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Removal of liquidator by court order
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Statement of affairs
dot icon18/04/2025
Registered office address changed from 137 John Ruskin Street London SE5 0PQ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-04-18
dot icon20/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon06/11/2023
Registered office address changed from C/O Dragon Digital Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales to 137 John Ruskin Street John Ruskin Street London SE5 0PQ on 2023-11-06
dot icon06/11/2023
Registered office address changed from 137 John Ruskin Street John Ruskin Street London SE5 0PQ England to 137 John Ruskin Street London SE5 0PQ on 2023-11-06
dot icon22/06/2023
Confirmation statement made on 2023-04-07 with updates
dot icon21/06/2023
Micro company accounts made up to 2022-08-31
dot icon19/05/2023
Termination of appointment of Paul James Higgins as a director on 2021-12-21
dot icon05/08/2022
Compulsory strike-off action has been discontinued
dot icon04/08/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Registered office address changed from C/O Dragon Digital Pencoed Technology Park Bridgend Mid Glamorgan CF35 5HZ to C/O Dragon Digital Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH on 2021-06-25
dot icon25/06/2021
Micro company accounts made up to 2020-08-31
dot icon18/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-08-31
dot icon15/06/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon16/09/2019
Termination of appointment of Daniel Hayden Tubbs as a director on 2019-07-01
dot icon03/06/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon02/10/2018
Compulsory strike-off action has been discontinued
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Current accounting period extended from 2016-04-30 to 2016-08-31
dot icon19/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/05/2015
Appointment of Mrs Jennifer Anne Handorf as a director on 2015-04-24
dot icon23/04/2015
Appointment of Mr Daniel Hayden Tubbs as a director on 2015-04-23
dot icon23/04/2015
Appointment of Mr Daniel Hayden Tubbs as a secretary on 2015-04-23
dot icon17/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/01/2015
Registered office address changed from 45-51 Whitfield Street London W1T 4HD England to C/O Dragon Digital Pencoed Technology Park Bridgend Mid Glamorgan CF35 5HZ on 2015-01-19
dot icon19/12/2014
Appointment of Mr Paul James Higgins as a director on 2014-12-18
dot icon07/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
355.51K
-
0.00
-
-
2022
0
355.59K
-
0.00
-
-
2023
0
361.66K
-
0.00
-
-
2023
0
361.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

361.66K £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Paul James
Director
18/12/2014 - 21/12/2021
28
Tubbs, Daniel Hayden
Director
23/04/2015 - 01/07/2019
23
Parker, Ben James
Director
07/04/2014 - Present
3
Handorf, Jennifer Anne
Director
24/04/2015 - Present
7
Tubbs, Daniel Hayden
Secretary
23/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBER FILMS LIMITED

CHAMBER FILMS LIMITED is an(a) Dissolved company incorporated on 07/04/2014 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBER FILMS LIMITED?

toggle

CHAMBER FILMS LIMITED is currently Dissolved. It was registered on 07/04/2014 and dissolved on 11/12/2025.

Where is CHAMBER FILMS LIMITED located?

toggle

CHAMBER FILMS LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does CHAMBER FILMS LIMITED do?

toggle

CHAMBER FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CHAMBER FILMS LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.